Search icon

THE JENO AND LOIS PAULUCCI FAMILY FOUNDATION II, INC.

Company Details

Entity Name: THE JENO AND LOIS PAULUCCI FAMILY FOUNDATION II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: N03000004474
FEI/EIN Number 050573856
Address: 390 N ORANGE AVE STE 1400, ORLANDO, FL, 32801
Mail Address: 390 N ORANGE AVE STE 1400, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RABITAILLE REGINA Agent 1118 Overbrook Drive, ORLANDO, FL, 32804

Manager

Name Role Address
MELLINI PAUL V Manager 390 N ORANGE AVE STE 1400, ORLANDO, FL, 32801

Director

Name Role Address
SELTON CYNTHIA Director 390 N ORANGE AVE STE 1400, ORLANDO, FL, 32801
PAULUCCI GINA J Director 390 N ORANGE AVE STE 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1118 Overbrook Drive, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2021-02-17 RABITAILLE, REGINA No data
AMENDMENT 2018-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 390 N ORANGE AVE STE 1400, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2018-11-06 390 N ORANGE AVE STE 1400, ORLANDO, FL 32801 No data
REINSTATEMENT 2013-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDED AND RESTATEDARTICLES 2009-08-31 No data No data
AMENDMENT 2005-09-06 No data No data

Court Cases

Title Case Number Docket Date Status
CYNTHIA J. SELTON, MICHAEL J. PAULUCCI, JENO MICHAEL PAULUCCI, ANGELA PAULUCCI MILICH, BRITTANY DEARCOS AND TIFFANY SODERSTROM GEISZ VS LARRY W. NELSON, INDIVIDUALLY AND AS TRUSTEE OF THE LOIS MAE PAULUCCI REVOCABLE TRUST, DAVID SIMMONS, INDIVIDUALLY AND AS TRUSTEE OF THE LOIS MAE PAULUCCI REVOCABLE TRUST, ET AL. 5D2016-3619 2016-10-24 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CP-1386

Parties

Name BRITTANY DEARCOS
Role Appellant
Status Active
Name MICHAEL J. PAULUCCI
Role Appellant
Status Active
Name ANGELA PAULUCCI MILICH
Role Appellant
Status Active
Name JENO MICHAEL PAULUCCI
Role Appellant
Status Active
Name CYNTHIA J. SELTON
Role Appellant
Status Active
Representations Joseph A. Frein, Todd K. Norman, Beverly A. Pohl
Name TIFFANY SODERSTROM GEISZ
Role Appellant
Status Active
Name THOMAS SCOTT MELLIN
Role Appellee
Status Active
Name A.L.S., A MINOR
Role Appellee
Status Active
Name L.M., A MINOR
Role Appellee
Status Active
Name JOSHUA BRIAN CARDIFF
Role Appellee
Status Active
Name P.H.D., A MINOR
Role Appellee
Status Active
Name KELLY JOSEPH CARDIFF
Role Appellee
Status Active
Name V.E.G., A MINOR
Role Appellee
Status Active
Name R.C.D., A MINOR
Role Appellee
Status Active
Name NORMAN HELFRICH
Role Appellee
Status Active
Name DOUGLAS SPEARS
Role Appellee
Status Active
Name A.M.P., A MINOR
Role Appellee
Status Active
Name THE JENO AND LOIS PAULUCCI FAMILY FOUNDATION II, INC.
Role Appellee
Status Active
Name M.N.M., A MINOR
Role Appellee
Status Active
Name CYNTHIA J. SELTON 2007 IRREVOCABLE TRUST
Role Appellee
Status Active
Name DAVID SIMMONS LLC
Role Appellee
Status Active
Name LARRY W. NELSON
Role Appellee
Status Active
Representations Terry C. Young, LINDA C. HANKINS, WILLIAM G. OSBORNE, Virginia B. Townes, Jennifer R. Dixon, KAREN MIDDLEKAUFF, RENA WILLIAMS, Douglas C. Spears, Darryl M. Bloodworth, E. Ginnette Childs, Richard S. Dellinger
Name N.L.P., A MINOR
Role Appellee
Status Active
Name B.F.G., A MINOR
Role Appellee
Status Active
Name LOIS MAE PAULUCCI REVOCABLE TRUST
Role Appellee
Status Active
Name GINA J. PAULUCCI
Role Appellee
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2018-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of LARRY W. NELSON
Docket Date 2018-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-04-13
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ & PT'S 1/18/17 MOT ATTY'S FEES IS DENIED.
Docket Date 2018-04-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/2 ORDER
On Behalf Of CYNTHIA J. SELTON
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 60 DAYS
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO CONTINUE TO HOLD CASE IN ABEYANCE AND JT STATUS REPORT
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-12-04
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ 60 DAYS
Docket Date 2017-12-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-11-03
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of LARRY W. NELSON
Docket Date 2017-10-18
Type Response
Subtype Reply
Description REPLY
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-09-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 10/20
Docket Date 2017-09-05
Type Response
Subtype Response
Description RESPONSE ~ PER 8/31 ORDER
On Behalf Of LARRY W. NELSON
Docket Date 2017-08-31
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ RESPONSE 9/5;REPLY W/I 10 DAYS
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 9/5
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LARRY W. NELSON
Docket Date 2017-08-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ CASE TO PROCEED UNDER FRAP 9.100; IB TREATED AS PET WRIT/CERT. RESPONSE DUE W/I 10 DYS.
Docket Date 2017-07-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ PER 7/21 ORDER
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-07-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-07-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO DISM AND REQUEST FOR FEES
On Behalf Of LARRY W. NELSON
Docket Date 2017-07-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND REQUEST FOR ATTYS' FEES AND COSTS
On Behalf Of LARRY W. NELSON
Docket Date 2017-07-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/20
On Behalf Of LARRY W. NELSON
Docket Date 2017-06-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/10
On Behalf Of LARRY W. NELSON
Docket Date 2017-05-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/2
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-04-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/19
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-03-06
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-02-24
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JEFFREY M. FLEMING 0500658
Docket Date 2017-02-09
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-02-08
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ EMERGENCY JOINT MOTION FOR EOT TO COMPLETE MEDIATION
On Behalf Of CYNTHIA J. SELTON
Docket Date 2017-01-11
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA JOSEPH A. FREIN 345792; CONTINUED
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-12-15
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-12-13
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOTION; AE JENNIFER R. DIXON 0879851
On Behalf Of LARRY W. NELSON
Docket Date 2016-12-05
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2016-12-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA TODD K. NORMAN 0062154; AMENDED
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-12-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA TODD K. NORMAN 0062154
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-11-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-11-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA TODD K. NORMAN 0062154
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-11-16
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2016-11-15
Type Mediation
Subtype Other
Description Other ~ AE GINA PAULUCCI'S MOTION TO BE EXCUSED FROM APPELLATE MEDIATION
On Behalf Of LARRY W. NELSON
Docket Date 2016-11-14
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-11-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LARRY W. NELSON
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY W. NELSON
Docket Date 2016-11-07
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-11-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JENNIFER R. DIXON 0879851
On Behalf Of LARRY W. NELSON
Docket Date 2016-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LARRY W. NELSON
Docket Date 2016-10-31
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-10-24
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-10-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/16
On Behalf Of CYNTHIA J. SELTON
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-18
Amendment 2018-11-06
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State